Entity Name: | LECANTO EXPRESS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LECANTO EXPRESS CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 2016 (9 years ago) |
Date of dissolution: | 13 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | P16000082269 |
FEI/EIN Number |
81-4090646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2656 NW 97 AVE, DORAL, FL, 33172, US |
Mail Address: | 2656 NW 97 AVE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JANY | President | 2656 NW 97 AVE, DORAL, FL, 33172 |
gonzalez jany | Agent | 2656 NW 97 AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-04 | 2656 NW 97 AVE, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-06-04 | 2656 NW 97 AVE, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-04 | 2656 NW 97 AVE, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-29 | gonzalez, jany | - |
AMENDMENT | 2017-07-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000014334 | ACTIVE | 2021-005148-CA-01 | MIAMI-DADE CIRCUIT COURT | 2022-01-11 | 2027-01-12 | $68,475.68 | BMO HARRIS BANK N.A., 111 W. MONROE ST., CHICAGO, IL 60603 |
J21000222418 | ACTIVE | 2020-016274-CA-01 | 11TH JUDICIAL CIRCUIT | 2021-04-26 | 2026-05-07 | $40,885.92 | COMMERCIAL EQUIPMENT FINANCE INTERNATIONAL LLC, 650 LUIS MUñOZ RIVERA AVE, SUITE #101, SAN JUAN, PR 00918 |
J21000055149 | ACTIVE | 2020-005817-CA-01 | MIAMI-DADE COUNTY COURT | 2021-01-14 | 2026-02-09 | $65,780.50 | CREDIBLY OF ARIZONA LLC, 4026 NORTH MILLER COURT,, SUITE B200, SCOTTSDALE, AZ 85251 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-13 |
ANNUAL REPORT | 2019-03-30 |
AMENDED ANNUAL REPORT | 2018-12-17 |
AMENDED ANNUAL REPORT | 2018-06-04 |
AMENDED ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-11-29 |
Amendment | 2017-07-17 |
ANNUAL REPORT | 2017-01-24 |
Domestic Profit | 2016-10-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State